LOCALPHONE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2023-09-12 insert phone 0333 555 3 555
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-10 delete phone 0333 555 3 555
2023-08-04 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-07-07 insert phone 0333 555 3 555
2023-04-21 delete phone 0333 555 3 555
2023-03-21 insert phone 0333 555 3 555
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-11-14 delete phone 0333 555 3 555
2022-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-30 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-06-12 insert phone 0333 555 3 555
2022-04-11 delete phone 0333 555 3 555
2022-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2022-02-06 insert phone 0333 555 3 555
2021-09-02 delete phone 0333 555 3 555
2021-06-27 insert phone 0333 555 3 555
2021-04-10 delete phone 0333 555 3 555
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-03-31 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-02-16 insert phone 0333 555 3 555
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-05 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-23 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CUSACK
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-10 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOXBEAM LIMITED
2018-02-19 update statutory_documents CESSATION OF PAUL MICHAEL CUSACK AS A PSC
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-12 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-13 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KELLY
2016-06-08 update num_mort_outstanding 1 => 0
2016-06-08 update num_mort_satisfied 0 => 1
2016-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060859900001
2016-03-11 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-03-11 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-02-26 update statutory_documents 06/02/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-17 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-07 update num_mort_charges 0 => 1
2015-05-07 update num_mort_outstanding 0 => 1
2015-05-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060859900001
2015-04-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-03-16 update statutory_documents 06/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-05 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 4 PARADISE STREET SHEFFIELD UNITED KINGDOM S1 2DF
2014-03-07 insert address 4 PARADISE STREET SHEFFIELD S1 2DF
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-03-07 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-02-20 update statutory_documents 06/02/14 FULL LIST
2014-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL CUSACK / 01/03/2013
2014-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LAWRENCE KAY / 20/02/2014
2014-01-22 update statutory_documents DIRECTOR APPOINTED MR PETER KELLY
2014-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL CUSACK / 22/01/2014
2014-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LAWRENCE KAY / 22/01/2014
2013-06-25 update returns_last_madeup_date 2012-02-06 => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
2013-06-25 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-04-05 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-02-12 update statutory_documents 06/02/13 FULL LIST
2012-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-02-24 update statutory_documents 06/02/12 FULL LIST
2011-02-21 update statutory_documents 06/02/11 FULL LIST
2011-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-12-14 update statutory_documents PREVSHO FROM 31/12/2010 TO 30/11/2010
2010-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-11 update statutory_documents SAIL ADDRESS CREATED
2010-02-11 update statutory_documents 06/02/10 FULL LIST
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL CUSACK / 06/02/2010
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LAWRENCE KAY / 06/02/2010
2009-10-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-10 update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-01-09 update statutory_documents NC INC ALREADY ADJUSTED 06/01/09
2009-01-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-19 update statutory_documents SECRETARY APPOINTED MR STEVEN LAWRENCE KAY
2008-11-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEERAJ PATEL
2008-11-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY NEERAJ PATEL
2008-11-07 update statutory_documents NC INC ALREADY ADJUSTED 03/11/08
2008-11-07 update statutory_documents GBP NC 1000/621000 03/11/2008
2008-11-07 update statutory_documents SHARE AGREEMENT OTC
2008-10-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-29 update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KAY / 04/10/2007
2008-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2008 FROM, BROADWAY, SITWELL GROVE, ROTHERHAM, SOUTH YORKSHIRE, S60 3AY
2007-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-04-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX
2007-04-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-12 update statutory_documents DIRECTOR RESIGNED
2007-04-12 update statutory_documents SECRETARY RESIGNED
2007-04-03 update statutory_documents COMPANY NAME CHANGED GWECO 349 LIMITED CERTIFICATE ISSUED ON 03/04/07
2007-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION